Search icon

BENTOBOX CMS INC.

Company Details

Name: BENTOBOX CMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429356
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1 BROADWAY, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENTOBOX 401(K) PLAN 2022 462488078 2023-08-01 BENTOBOX CMS, INC. 255
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8773532447
Plan sponsor’s DBA name BENTOBOX
Plan sponsor’s mailing address 584 BROADWAY 4TH FL, NEW YORK, NY, 100123229
Plan sponsor’s address 584 BROADWAY 4TH FL, NEW YORK, NY, 100123229

Number of participants as of the end of the plan year

Active participants 178
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 45
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 223
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing KRYSTLE MOBAYENI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-01
Name of individual signing KRYSTLE MOBAYENI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK BISIGNANO Chief Executive Officer 1 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 1 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 584 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-07-16 2023-07-14 Address 584 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-07-16 2023-07-14 Address 584 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-06-13 2019-07-16 Address 116 W HOUSTON, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-06-13 2019-07-16 Address 116 W HOUSTON, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2018-06-13 2019-07-16 Address 116 W HOUSTON, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-09-15 2018-06-13 Address 210 ELIZABETH STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2015-09-15 2018-06-13 Address 210 ELIZABETH STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-09-15 2018-06-13 Address 210 ELIZABETH STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714000840 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210730001522 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190716060185 2019-07-16 BIENNIAL STATEMENT 2019-07-01
180613006369 2018-06-13 BIENNIAL STATEMENT 2017-07-01
150915006187 2015-09-15 BIENNIAL STATEMENT 2015-07-01
130711000085 2013-07-11 APPLICATION OF AUTHORITY 2013-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021077209 2020-04-15 0202 PPP 584 Broadway 4th Floor, New York, NY, 10012
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700822
Loan Approval Amount (current) 2700822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 112
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State